LEE FILTERS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

02/08/242 August 2024 Micro company accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Director's details changed for Mr Jasminder Singh Kalsey on 2024-06-04

View Document

02/07/242 July 2024 Appointment of Terra Alina Bliss as a director on 2024-06-30

View Document

02/07/242 July 2024 Termination of appointment of Mark Vincent Furssedonn as a director on 2024-06-30

View Document

19/06/2419 June 2024 Register(s) moved to registered inspection location Panavision Europe Limited Bristol Road Greenford Middlesex UB6 8GD

View Document

19/06/2419 June 2024 Register inspection address has been changed to Panavision Europe Limited Bristol Road Greenford Middlesex UB6 8GD

View Document

15/05/2415 May 2024 Director's details changed for Mr Jasminder Singh Kalsey on 2020-05-01

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

15/02/2415 February 2024 Change of details for Panavision Europe Limited as a person with significant control on 2021-04-30

View Document

15/02/2415 February 2024 Change of details for Panavision Europe Limited as a person with significant control on 2016-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/06/235 June 2023 Micro company accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/10/207 October 2020 DIRECTOR APPOINTED MR MARK VINCENT FURSSEDONN

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD RUFFELL

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ALLEN

View Document

29/07/2029 July 2020 CORPORATE SECRETARY APPOINTED PITSEC LIMITED

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, SECRETARY MILFORD SECRETARIES LIMITED

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 200 STRAND LONDON WC2R 1DJ

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOSLAND

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR JASMINDER SINGH KALSEY

View Document

13/02/1613 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

15/01/1615 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/04/148 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/05/131 May 2013 CORPORATE SECRETARY APPOINTED MILFORD SECRETARIES LIMITED

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY GLOVERS SECRETARIES LIMITED

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 6 YORK STREET LONDON W1U 6QD ENGLAND

View Document

11/02/1311 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

13/04/1213 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY THOMAS ALLEN / 08/02/2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES RUFFELL / 08/02/2012

View Document

08/02/128 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM GOSLAND

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM CORPORATE OFFICE METROPOLITAN CENTRE BRISTOL ROAD GREENFORD MIDDLESEX UB6 8GU

View Document

28/06/1128 June 2011 CORPORATE SECRETARY APPOINTED GLOVERS SECRETARIES LIMITED

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ADOPT ARTICLES 07/01/2011

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY NIGEL HURDLE

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL HURDLE

View Document

16/08/1016 August 2010 SECRETARY APPOINTED MR WILLIAM FERGUSON GOSLAND

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES RUFFELL / 25/03/2010

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED WILLIAM FERGUSON GOSLAND

View Document

26/06/0926 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/03/0711 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/07/034 July 2003 REGISTERED OFFICE CHANGED ON 04/07/03 FROM: THE OLD HOUSE SHEPPERTON STUDIOS STUDIOS ROAD SHEPPERTON MIDDX TW17 OQD

View Document

07/02/037 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/10/9626 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/09/9416 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/07/922 July 1992 S252 DISP LAYING ACC 28/05/92

View Document

08/04/928 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/04/92

View Document

06/04/926 April 1992 COMPANY NAME CHANGED HARPFAST LIMITED CERTIFICATE ISSUED ON 07/04/92

View Document

27/03/9227 March 1992 REGISTERED OFFICE CHANGED ON 27/03/92 FROM: C/O MBC INFORMATION SERVICES LTD CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

05/02/925 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company